AA |
Small company accounts made up to 31st December 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 13th, July 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 080931310002, created on 19th August 2020
filed on: 20th, August 2020
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 080931310001, created on 19th August 2020
filed on: 20th, August 2020
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th April 2019
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(25 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st August 2018
filed on: 31st, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 6th, December 2017
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY England on 7th August 2017 to First Floor, Equinox North Great Park Road Bradley Stoke Bristol BS32 4QL
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th July 2017
filed on: 10th, July 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, December 2016
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from First Floor Unit 1 West Point Court Great Park Road Bradley Stoke Bristol BS32 4PS on 21st March 2016 to First Floor Unit 1, Westpoint Court Great Park Road Bradley Stoke Bristol BS32 4PY
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 20th, October 2015
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, October 2015
|
resolution |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th September 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2015
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 28th July 2015, company appointed a new person to the position of a secretary
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, January 2015
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 7th July 2014
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(6 pages)
|
AP03 |
On 2nd June 2014, company appointed a new person to the position of a secretary
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd June 2014
filed on: 2nd, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 27th, May 2014
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2013
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2013
filed on: 30th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2013
filed on: 1st, August 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2013
filed on: 1st, August 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2013
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2013
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8Th Floor 80 Mosley Street Manchester M2 3FX England on 17th July 2013
filed on: 17th, July 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd May 2013
filed on: 22nd, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2012
|
incorporation |
Free Download
(26 pages)
|